Fort Towson

Add links

1922 list
Map

The New England road marking system was a regional system of marked numbered routes in the six-state region of New England in the United States. The routes were marked by a yellow rectangular sign with black numbers and border. Many signs were painted on telephone poles. The routes were approved by the highway departments of the six New England states in April 1922.[1]

Prior to the New England road marking system, through routes were mainly marked with colored bands on telephone poles. These were assigned by direction (red for east–west, blue for north–south and yellow for intermediate or diagonal routes). The Massachusetts Highway Commission convinced the rest of southern New England and New York to use this system in 1915 (New Hampshire and Vermont already had their own schemes, and Maine also opted out), and it was the main system until 1922.[2]

The New England road marking system, while limited to New England, was designed for expansion to the whole country. One- and two-digit numbers were assigned to major interstate routes, with three-digit routes for state routes (marked in a rectangle, with the state abbreviation below the number). In general, odd numbers ran east–west and even numbers ran north–south. The main exception was Route 1, which was to run along the Atlantic coast from Florida to Calais, Maine. A few of the major auto trails were not to be assigned numbers, instead being marked with letters—for instance, L for the Lincoln Highway and R for the Roosevelt International Highway.[1]

In 1926, several of the routes were supplanted by the national United States Numbered Highway System. Except for Route 1, which became U.S. Route 1, the old numbers were not used, since the U.S. Highway System uses odd numbers for north–south routes and even numbers for east–west routes. While some of the routes that did not become U.S. Routes were disbanded in the 1930s, many of these routes were transferred to state highway systems, often retaining their original route numbers.

Background

Before 1915, there was no uniform method to mark major throughways in New England or New York. Vermont and New Hampshire had existing pole marking schemes, though these varied between the states. Vermont's system was unique because route colors were not determined by direction, but by funding and responsibility for maintenance. Maine also had an existing lettering scheme, established in 1914. Many states at this time had numbering systems solely for government use. For example, Connecticut had established an internal system of trunk lines in 1900, which had grown to 14 routes by 1913, but this system was not signposted. In 1908, the New York legislature had laid out 37 routes slated for maintenance solely by the state, but there was no proper numbering until 1924.

In 1915, the Massachusetts Highway Commission proposed to the New England States and New York to adopt a uniform pole-marking scheme, with red bands signifying major east-west routes, blue bands signifying major north-south routes, and all secondary routes marked yellow. All the states agreed to the system, though New Hampshire and Vermont stipulated that these routes would not replace their existing systems.

This system held in most of these states, though Maine supplanted this system in 1919 with its own system of auto trails. By 1922, it was generally agreed that pole markings in general were too inconsistent from region to region. In April 1922, delegates from the New England states met at a dinner conference hosted by the Automobile Club of America to coordinate a new system. Soon thereafter, the system was approved by the highway commissions of all the states involved, and signing began soon thereafter. Maine did not use the system until 1925.[1]

Routes by number

Number Length (mi) Length (km) Southern or western terminus Northern or eastern terminus Local names Formed Removed Notes
Route 1 New York state line in Greenwich, CT Canadian border in Calais, ME Atlantic Highway 01922-01-011922 01927-01-011927 Predecessor of US 1
Route 1A Route 1 in Westerly, RI Route 1 in Providence, RI Predecessor of RI 3
Route 1A Seabrook, NH Route 1/Route 16 in Portsmouth, NH Predecessor of NH 1A
Route 2 Route 1 in New Haven, CT Canadian border in Derby Line, VT Connecticut River Way 01922-01-011922 01927-01-011927 Predecessor of US 5
Route 2A Route 2 in West Burke, VT Route 2 in Derby Line, VT 01922-01-011922 01927-01-011927 Predecessor of VT 5A
Route 3 New York state line in Danbury, CT Provincetown, MA New York, Hartford, Providence, and Cape Cod Route 01922-01-011922 01927-01-011927 Predecessor of US 6 and MA 28
Route 4 New York state line in Sharon, CT Canadian border in Highgate Springs, VT New York, Berkshire, and Burlington Way 01922-01-011922 01927-01-011927 Predecessor of US 7
Route 5 New York state line in Pittsfield, MA Route 1 in Boston, MA Hubway 01922-01-011922 01927-01-011927 Predecessor of US 20
Route 6 Route 3 in Orleans, MA Route 26 in Colebrook, NH Cape Cod White Mountains Way 01922-01-011922 01927-01-011927 Predecessor of US 3, MA 3, MA 6A
Route 6A 01922-01-011922 01927-01-011927 Predecessor of MA 3A
Route 6B Route 6 in Cambridge, MA 01922-01-011922 01927-01-011927 Predecessor of MA 3B which became MA 38
Route 7 New York state line in Williamstown, MA Route 1 in Boston, MA Mohawk Trail 01922-01-011922 01927-01-011927 Predecessor of MA 2
Route 8 Route 1 in Stratford, CT Route 9 in Wilmington, VT Stratford, Waterbury, and North Adams Route 01922-01-011922 01927-01-011927 Predecessor of CT 8, MA 8, VT 8
Route 9 New York state line in Bennington, VT Route 1 in Wells, ME Bennington Wells Route 01922-01-011922 01927-01-011927 Predecessor of VT 9, NH 9, ME 9
Route 10 Route 1 in Old Saybrook, CT Route 18 in Littleton, NH Central New England Route 01922-01-011922 01927-01-011927 Predecessor of CT 9, CT 10, MA 10, NH 10
Route 11 Route 4 in Manchester, VT Route 1 in Biddeford, ME Manchester Biddeford Route 01922-01-011922 01927-01-011927 Became VT 11, NH 11, ME 11, ME 111
Route 12 Route 1 in New London, CT Route 2 in Newport, VT Keene Way 01922-01-011922 01927-01-011927 Became CT 12, MA 12, NH 12, VT 12, VT 14, VT 16, US 5
Route 12A Route 12 in Randolph, VT Route 12 in Northfield, VT 01922-01-011922 01927-01-011927 Became VT 12A
Route 12B Route 12 in Hardwick, VT Route 2/Route 12 in Coventry, VT 01922-01-011922 01927-01-011927 Became VT 14
Route 13 New York state line in Fair Haven, VT Route 2 in White River Junction, VT Whitehall White River Junction Way 01922-01-011922 01927-01-011927 Became US 4
Route 14 Route 4/Route 30 in Burlington, VT Route 6/Route 6A in Franklin, NH Burlington Franklin Way 01922-01-011922 01927-01-011927 Became US 2, VT 14, US 4
Route 15 Route 4/Route 30 in Winooski, VT Canadian border in Houlton, ME Burlington Bangor Way 01922-01-011922 01927-01-011927 Became VT 15, US 2
Route 16 Route 1 in Portsmouth, NH Route 26 in Errol, NH East Side Road 01922-01-011922 01927-01-011927 Became NH 16
Route 17 New York state line in Egremont, MA Route 1 in Stonington, CT Westerly Route 01922-01-011922 01927-01-011927 Replaced by MA 23, US 7, US 44, CT 2
Route 18 Route 12/Route 14 in Montpelier, VT Route 1 in Portland, ME Crawford Notch Way 01922-01-011922 01927-01-011927 Replaced by US 2, VT 18, US 302
Route 20 Route 1 in Brunswick, ME Canadian border in Jackman, ME Portland Quebec Highway 01922-01-011922 01927-01-011927 Superseded by US 201
Route 24 Route 1 in Calais, ME Canadian border in Madawaska, ME Brunswick Greenville 01922-01-011922 01927-01-011927 Superseded by US 1
Route 25 Route 14 in Barre, VT Route 1 in Portland, ME Montpelier Portland Route 01922-01-011922 01927-01-011927 Superseded by US 302, NH 25, ME 25
Route 25A Route 25 in Orange, VT Route 25 in Haverhill, NH 01922-01-011922 01927-01-011927 Superseded by VT 25, NH 25
Route 26 Route 6 in Colebrook, NH Route 1 in Portland, ME Dixville Notch Way 01922-01-011922 01927-01-011927 Superseded by NH 26, ME 26
Route 28 Route 3 in Wareham, MA ME 113 Maine state line in Conway, NH 01922-01-011922 01927-01-011927 Superseded by MA 28, NH 28, NH 16, NH 25, NH 113, US 302
Route 30 New York state line in Poultney, VT Canadian border in Alburgh, VT Vergennes Fair Haven Route 01922-01-011922 01927-01-011927 Replaced by local roads then US 4, VT 30, US 7, US 2, VT 225
Route 30A 01922-01-011922 01927-01-011927
Route 30B 01922-01-011922 01927-01-011927
Route 32 Route 1 in Groton, CT Route 11 in Sunapee, NH Lake Sunapee Route 01922-01-011922 01927-01-011927 Replaced by CT 12, CT 32, MA 32, US 202, NH 9, NH 149, NH 114, NH 103, NH 103B
Route 32A Route 32 in Henniker, NH Route 11 in Sunapee, NH 01922-01-011922 01927-01-011927 Superseded by US 202, NH 9, NH 103, NH 103B
  •       Former

Interstate routes

[3]


Route 1

Route 1, or the Atlantic Highway, began in Greenwich, Connecticut, from which the main highway of the Atlantic Coast continued to New York City. The highway followed the coast of Long Island Sound through Stamford, Norwalk, and Bridgeport to Stratford, where the highway met the southern end of Route 8. Route 1 continued through Milford and had a junction with Route 2 in New Haven. The highway continued east to Old Saybrook, where it met the southern terminus of Route 10 and crossed the Connecticut River. Route 1 met the southern ends of Route 12 and Route 32 in New London and Groton, respectively. The highway intersected the eastern end of Route 17 in Stonington, Connecticut, immediately before entering Westerly, Rhode Island.

Route 1 immediately intersected the southern end of Route 1A on entering Rhode Island. Route 1A followed a shorter, more inland route between Westerly and Providence. Route 1 paralleled the Block Island Sound coast to Narragansett, where the highway turned north along Narragansett Bay toward Warwick and Providence. In the state capital, Route 1 collected the other end of Route 1A and intersected Route 3. The highway passed through Pawtucket and entered Massachusetts. Route 1 went straight toward Boston, where the route met the eastern ends of Route 5 and Route 7 and intersected the north–south Route 6 and Route 28. The highway left Boston for the North Shore of Massachusetts, then passed through the Seacoast Region of New Hampshire to Portsmouth. Route 1A in New Hampshire followed the shore from Seabrook to Portsmouth where the route met the southern end of Route 16.

Route 1 continued along the southern Maine coast, where the highway had junctions with Route 9 and Route 11 in Wells and Biddeford, respectively. The highway met three route termini in Portland: Route 18, Route 25, and Route 26. Route 1 continued northeast to Brunswick, where the highway intersected the eastern and southern ends of Route 19 and Route 20, respectively. The route continued through the Down East cities of Belfast and Ellsworth before turning north to its terminus in Calais, where the highway met the southern end of Route 24 before entering New Brunswick.

The general course of Route 1 is today followed by U.S. Route 1, which served as the main highway of the Atlantic coast of not just New England but the United States until it was eclipsed by Interstate 95. Route 1A in Rhode Island was replaced with Rhode Island Route 3, and in New Hampshire was replaced with New Hampshire Route 1A.

Route 2

Route 2, or the Connecticut River Way, began at Route 1 in New Haven, Connecticut. The highway headed north through Meriden and entered the Connecticut River valley south of Hartford, where the highway joined Route 3 and Route 17 to cross the Bulkeley Bridge to the east side of the river. Route 2 followed the east side of the river from East Hartford into the Pioneer Valley of Massachusetts. At Springfield, the highway joined Route 5 on the Memorial Bridge to return to the west side of the river. Route 2 headed north through Holyoke to Northampton, where the highway was joined by Route 10. The two New England routes intersected Route 7 at Greenfield before diverging at Bernardston, where Route 10 crossed the river to serve New Hampshire and Route 2 continued along the west side of the river into Vermont.

Route 2 briefly ran concurrently with Route 9 through Brattleboro. The highway passed through Bellows Falls and intersected Route 11 in Springfield. At Weathersfield, Route 2 was joined by Route 12, which came across the river from Claremont, New Hampshire. The two highways diverged at Hartland, then Route 2 continued into White River Junction and its junctions with Route 13 and Route 14, which crossed the river together into Lebanon, New Hampshire. The highway intersected Route 25A in Bradford and Route 25 in Wells River. Route 2 left the Connecticut River at Barnet and intersected Route 15 and Route 18 in St. Johnsbury. At West Burke, Route 2 continued northwest while Route 2A continued north. Route 2 was joined by Route 12 again at Barton. The two highways passed through Orleans and received the northern end of Route 12B at Coventry before Route 12 ended at Newport. Route 2 headed east to receive the northern end of Route 2A at Derby before reaching the Canadian border, where the road entered Quebec.

The general course of Route 2 is today followed by U.S. Route 5, the main route through the Connecticut River valley until it was succeeded by Interstate 91. Route 2A was replaced with Vermont Route 5A.

Route 3

Route 3, or the New York, Hartford, Providence, and Cape Cod Route, began at the New York state line in Danbury, Connecticut. The highway headed east through Newtown to Waterbury. Route 3 joined Route 8 north from Waterbury to Thomaston, then headed east through Bristol and Plainville. The highway bypassed New Britain on its way to Hartford, where the highway intersected Route 10 and crossed the Connecticut River on the Bulkeley Bridge with Route 2 and Route 17. In East Hartford, Route 2 split to the north, Route 17 split to the southeast, and Route 3 continued east through Manchester to Willimantic, where it met Route 32. The highway continued through Danielson, the site of its junction with Route 12, before entering Rhode Island.

Route 3 crossed northern Rhode Island to Providence, where the highway intersected Route 1. The highway entered Massachusetts and served the South Coast cities of Fall River and New Bedford. Route 3 met the southern end of Route 28 at Wareham and in Bourne met a connector road to Route 6 at Sagamore. Route 3 headed south from Bourne to Falmouth, then headed east along the Nantucket Sound shore of Cape Cod through Hyannis. The highway turned north at Chatham and met the eastern end of Route 6 in Orleans. Route 3 continued north and then west along the narrowing cape to its terminus in Provincetown.

The general course of Route 3 was replaced by U.S. Route 6, except from New York to Danbury by Connecticut Route 35, from Southbury to Farmington by local roads and Connecticut Route 10, and from Bourne to Orleans, which is today part of Massachusetts Route 28. The Danbury–East Hartford portion of the highway was further superseded by Interstate 84, and the Providence–Wareham portion was replaced by Interstate 195.

Route 4

Route 4, or the New York, Berkshire, and Burlington Way, began at the New York state line in Sharon, Connecticut. The highway continued south along the eastern edge of New York to New York City. Route 4 headed northeast through Salisbury to North Canaan, where the highway met Route 17. The two highways headed north to Great Barrington, Massachusetts, where Route 17 split west. Route 4 continued north through the Berkshire Hills, where the highway ran concurrently with Route 5 from Lenox to Pittsfield and with Route 7 through Williamstown. Route 4 continued north along the western side of Vermont, intersecting Route 9 in Bennington, Route 11 in Manchester, and Route 13 in Rutland. The highway began a long concurrency with Route 30 in Middlebury. Route 4 and Route 30 met the northern end of Route 30A in Vergennes, then the highways followed the eastern side of Lake Champlain to Burlington, where they met the western end of Route 14. Route 4 and Route 30 met the western end of Route 15 in Winooski before Route 30 split west at Colchester to serve Grand Isle. Route 4 continued north through St. Albans to the Canadian border at Highgate Springs, where the road entered Quebec.

Route 4 followed the general course of what is now U.S. Route 7 from North Canaan to Highgate Springs. The highway was further superseded by Interstate 89 from Burlington to Canada. South of North Canaan, the highway followed what is now U.S. Route 44 to Salisbury, Connecticut Route 41 to Sharon, and Connecticut Route 343 and New York State Route 343 to Amenia, New York. From there, the highway, which in New York was not officially part of the New England road marking system, followed what is today New York State Route 22 to New York City.

Route 5

Route 5, known as the Hubway, began at the New York state line in Pittsfield, Massachusetts. The highway headed east to the center of Pittsfield, then joined Route 4 south to Lenox. As Route 5 crossed the Berkshire Hills, it briefly ran concurrently with Route 8 in West Becket. The highway intersected Route 10 in Westfield and joined Route 2 to cross the Connecticut River on the Memorial Bridge into Springfield. Route 5 continued east through Palmer, where the highway was joined briefly by Route 32, then headed northeast through Warren, Brookfield, and Spencer to Worcester, where the highway intersected Route 12. The highway continued east through Marlboro and Weston and entered Boston, where Route 5 had connections with Route 28, Route 7, Route 6, and Route 1.

Route 5 was replaced by U.S. Route 20 for most of its length. However, between Palmer and Shrewsbury, the highway followed the corridors of what are now Massachusetts Route 67 and Massachusetts Route 9. Route 5 was further superseded along its entire length by the Massachusetts Turnpike.

Route 6

Route 6, which was referred to as the Cape Cod White Mountains Way, began at a junction with Route 3 in Orleans, Massachusetts, on Cape Cod. The highway headed west along the Cape Cod Bay shore of the peninsula, passing through Dennis on its way to Sagamore, where the route had a connector road to Route 3 in Bourne. Route 6 continued northwest through what are now the South Shore suburbs of Boston. The main highway passed through Plymouth, Kingston, Weymouth, and Quincy. An alternate route, Route 6A, passed closer to the Massachusetts Bay coast between Plymouth and Quincy, serving Duxbury and Cohasset. Route 6 continued into Boston, where the highway intersected Route 1 and Route 28 and met the eastern end of Route 7. The highway headed northwest from Boston to Lowell, where the highway followed the Merrimack River into New Hampshire.

Route 6 passed through New Hampshire's three largest cities, Nashua, Manchester, and the state capital of Concord. The highway ran concurrently with Route 28 between Manchester and Suncook, and the highway intersected Route 9 in Concord. At Franklin, Route 6 met the eastern end of Route 14 and joined with Route 11 to leave the Merrimack valley and pass through the heart of the Lakes Region. The two routes diverged north of Laconia, and as Route 6 returned to the Pemigewasset River valley, it ran concurrently with Route 25 from Meredith to Plymouth. Route 6A provided a more direct alternate route from Franklin to Plymouth via Bristol. Route 6 continued through the White Mountains, which the route summitted at Franconia Notch. The highway intersected Route 18 at Twin Mountain and Route 15 at Lancaster, then reached its end at a joint terminus with Route 26 in Colebrook.

Route 6 followed the general course of what is now U.S. Route 6 from Orleans to Sagamore and Massachusetts Route 3 from Sagamore to Boston. The highway was replaced by U.S. Route 3 from Boston to its northern terminus. Route 6A in Massachusetts is now Massachusetts Route 3A, and Route 6A in New Hampshire is now New Hampshire Route 3A.

Route 7

Route 7, or the Mohawk Trail, began at the New York state line in Hancock, Massachusetts. The highway started heading north from the state line and turned east in Williamstown, through which the highway joined Route 4. Route 7 intersected Route 8 in North Adams and crossed the Berkshire Hills. The highway emerged into the Pioneer Valley at Greenfield, where the highway intersected Route 2 and Route 10 and crossed the Connecticut River at the site of the General Pierce Bridge. East of the Connecticut River valley, Route 7 ran concurrently with Route 32 between Athol and Baldwinville and intersected Route 12 in Fitchburg. The highway continued southeast through Concord and Lexington and joined Route 6 entering Boston, where the highways had connections with Route 1 and Route 28.

Route 7 was superseded by Massachusetts Route 2 for almost all of its length. However, the highway followed Massachusetts Route 43 from its western terminus to Williamstown and ran south of the current route of Massachusetts Route 2 from Greenfield to Millers Falls.

Route 8

KML is not from Wikidata

Route 8, or the Stratford, Waterbury, and North Adams Route, began at Route 1 in Stratford, Connecticut. The highway paralleled the Housatonic River to Shelton, where the highway crossed the river into Derby and followed the Naugatuck River through Waterbury. Route 8 ran concurrently with Route 3 from Waterbury to Thomaston, then continued north through Torrington to Winsted, where the highway intersected Route 17. Route 8 continued through the Berkshire Hills through West Becket, where the highway briefly joined Route 5, and Dalton. The highway intersected Route 7 in North Adams, then crossed into Vermont and ended at Route 9 in Wilmington.

Route 8 was supplanted by Connecticut Route 8, Massachusetts Route 8, and Vermont Route 8, though by 1927, the route in Vermont was relocated along modern-day Route 100.[4]

Route 9

Route 9, named the Bennington Wells Route, began at the New York state line in Bennington, Vermont. The number continued west to Troy, New York, along what was briefly New York State Route 9. Route 9 intersected Route 4 in the center of Bennington and crossed the Green Mountains before meeting the northern end of Route 8 in Wilmington. The highway crossed Hogback Mountain then descended into the Connecticut River valley to Brattleboro. Route 9 briefly followed Route 2 through town before crossing the river into New Hampshire. The highway headed northeast through Keene, where it intersected Route 10 and Route 12. Route 9 ran concurrently with Route 32 between Hillsboro and Henniker before reaching the state capital of Concord, where it had a junction with Route 6. The highway continued through Epsom, the site of its intersection with Route 28, to Dover, where the route crossed Route 16. Route 9 crossed the Salmon Falls River into Maine at Berwick and reached its eastern terminus at Route 1 in Wells on the southern Maine coast.

Route 9 was replaced with Vermont Route 9, New Hampshire Route 9, and a small portion of Maine Route 9.

Route 10

Route 10, designated the Central New England Route, began at Route 1 in Old Saybrook, Connecticut. The highway headed north along the west side of the Connecticut River through Middletown to Hartford. Within the state capital, Route 10 intersected Route 2 and Route 3 and joined Route 17 northwest to Avon. The highway turned north to pass through Granby and enter Massachusetts at Southwick. Route 10 continued north through Westfield, where it intersected Route 5, then veered northeast to Northampton. The highway ran concurrently with Route 2 through Greenfield, the site of its junction with Route 7 to Bernardston. Route 10 crossed to the east side of the Connecticut River at Northfield and headed north along the river into New Hampshire. Route 10 turned east at Hinsdale then north at Winchester to Keene, where the route intersected Route 9 and Route 12. The highway met Route 11 at Newport and joined Route 14 west through Lebanon to return to the Connecticut River valley. Route 10 followed the east side of the river through Orford to Haverhill. The highway joined Route 25 from there to Woodsville, then Route 10 split northeast to its terminus at Route 18 in Littleton.

The general course of Route 10 was later followed by Connecticut Route 9, U.S. Route 44, Connecticut Route 189, Connecticut Route 10, Massachusetts Route 10, New Hampshire Route 10, and U.S. Route 302. The directional turns between Northfield and Winchester are now part of Route 63 and New Hampshire Route 119. Small portions of the highway have been superseded further by Interstate 91 and Interstate 89.

Route 11

Route 11, deemed the Manchester Biddeford Route, began at Route 4 in Manchester, Vermont. The highway crossed the Green Mountains and emerged into the Connecticut River valley at Springfield, where the highway intersected Route 2. Route 11 crossed the river to Charlestown, New Hampshire, where the highway met Route 12. The two highways headed north along the east side of the Connecticut River to Claremont, where Route 12 split west to cross the river and Route 11 headed east to Newport, where the route intersected Route 10. Route 11 met the northern end of Route 32 in Sunapee, where the highway curved north around Lake Sunapee. The highway was joined by Route 14 in Andover; the two highways headed east to Route 14's eastern terminus in Franklin. At that junction, Route 6A headed north along the Pemigewasset River valley while Route 6 and Route 11 headed east into the Lakes Region. North of Laconia, Route 11 split from Route 6 and followed the southern shore of Lake Winnipesaukee to Alton, where the highway intersected Route 28. The highway continued southeast to Rochester, where the highway intersected Route 16 and crossed the Salmon Falls River into Maine. Route 11 passed through Sanford and Alfred on its journey to its eastern terminus at Route 1 in Biddeford.

Route 11 was succeeded by Vermont Route 11, New Hampshire Route 11, a small piece of Maine State Route 11 from the state line to Alfred, and Maine State Route 111 from Alfred to Biddeford.

Route 12

Route 12, which was named the Keene Way, began at Route 1 in New London, Connecticut. The highway followed the west side of the Thames River to Norwich, where the route intersected Route 17 and Route 32. Route 12 continued through the Quinebaug River valley and intersected Route 3 at Danielson before entering Massachusetts. In that state, the highway intersected Route 5 in Worcester and passed through Leominster. Route 12 veered northwest after meeting Route 7 in Fitchburg and passed through Winchendon before entering New Hampshire. The highway passed through Keene, where it intersected Route 9 and Route 10, and reached the Connecticut River valley at Walpole.

Route 12 followed the east side of the river north through Charlestown, where Route 11 joined its course, to Claremont, after which the route headed west into Weathersfield, Vermont. The highway ran concurrently with Route 2 north to Hartland and briefly joined Route 13 on its way to Woodstock. Route 12 continued north to Bethel, where the route joined Route 14 to the state capital of Montpelier. Between Randolph and Northfield, Route 12A formed a western loop that served Braintree and Roxbury. The highway briefly followed Route 18 out of the capital before splitting north to Hardwick, where the route briefly ran with Route 15. Route 12B split from the mainline at Hardwick while Route 12 followed a more easterly path to Barton, where Route 12 began to share road with Route 2. Route 12B met up with Route 2 and Route 12 at Coventry before Route 12 reached its northern terminus at Newport, from which Route 2 continued north toward Quebec.

Route 12 was replaced by Connecticut Route 32 from New London to Norwich, Connecticut Route 12 north of Norwich, Massachusetts Route 12, New Hampshire Route 12, and Vermont Route 12 from the Connecticut River to Montpelier. North of Montpelier, Route 12 was replaced with Vermont Route 14 to Hardwick, Vermont Route 16 to Barton, and U.S. Route 5 to Newport. Route 12A is now Vermont Route 12A, and Route 12B was succeeded by Vermont Route 14. Route 12 was further functionally replaced in various sections by Connecticut's Interstate 395, Interstate 190 and Interstate 290 in Massachusetts, and Interstate 91 and Interstate 89 in Vermont.

Route 13

Route 13, also known as the Whitehall White River Junction Way, began at the New York state line in Fair Haven, Vermont, east of Whitehall, New York. In the center of Fair Haven, the highway intersected Route 30, with which the highway headed east, and the southern end of Route 30A. Route 13 and Route 30 ran concurrently to Castleton, then Route 13 continued to Rutland, where the highway intersected Route 4. The highway crossed the Green Mountains between Rutland and Bridgewater. Route 13 continued through Woodstock, east of which the highway briefly joined Route 12, to its eastern terminus at Route 2 in White River Junction.

Route 13's corridor was taken over by U.S. Route 4.

Route 14

Route 14, known as the Burlington Franklin Way, began at Route 4 and Route 30 in Burlington, Vermont. The highway paralleled the Winooski River through the Green Mountains to Montpelier. In the state capital, Route 14 joined Route 12 and the beginning of Route 18. The latter two routes split northeast while Route 14 headed southeast through Barre, where Route 25 split to the east. Route 14 headed south through Royalton and southeast to White River Junction, where the highway intersected Route 2. The highway crossed the Connecticut River to Lebanon, New Hampshire, through which the highway ran concurrently with Route 10. The route headed southeast through Canaan and Danbury to Andover. Route 14 joined Route 11 east from Andover to the former route's eastern terminus in Franklin at Route 6 and Route 6A.

Route 14 was superseded by U.S. Route 2, Vermont Route 14, and U.S. Route 4. The former two highways were themselves superseded by Interstate 89.

Route 15

Route 15, deemed the Burlington Bangor Way, began not in Burlington but just to the north at Route 4 and Route 30 in Winooski. The highway headed northeast through Cambridge and followed the Lamoille River through the Green Mountains and through Morrisville. Route 15 intersected the southern end of Route 12A and briefly ran concurrently with Route 12 in Hardwick. The highway joined Route 18 in Danville; the two highways passed through St. Johnsbury, where they intersected Route 2, before diverging. Route 15 continued northeast through Lunenburg before crossing the Connecticut River into Lancaster, New Hampshire, where the route intersected Route 6. The highway headed southeast through the White Mountains to Gorham, where the highway intersected Route 16 and followed the Androscoggin River into Maine.

Route 15 joined with Route 26 between Bethel and Newry and left the valley of the Androscoggin River at Dixfield. The highway continued through Farmington and entered the Kennebec River valley at Norridgewock, where the route joined Route 20 to Skowhegan. Route 15 passed through Pittsfield and Newport before reaching Bangor, where the highway connected with Route 1. While Route 1 headed back Down East in both directions, Route 15 headed north through the Penobscot River valley through Milford and Enfield. The highway left the Penobscot valley at Mattawamkeag and curved northeast through Island Falls. Route 15 passed through Houlton, where the highway intersected Route 24, before entering New Brunswick.

Route 15 was replaced by Vermont Route 15 and U.S. Route 2. The highway was further superseded by Interstate 95 between Bangor and Houlton.

Route 16

Route 16, or the East Side Road, began at Route 1 in Portsmouth, New Hampshire. The highway headed north on the west side of the Piscataqua River and Salmon Falls River and intersected Route 9 in Dover and Route 11 in Rochester. Route 16 passed through the eastern side of the Lakes Region, within which the route received the northern end of Route 28 at Ossipee and joined with Route 25. The highway ran concurrently with Route 18 from Conway to Glen, then crossed the White Mountains at Pinkham Notch on the east side of Mount Washington. Route 16 intersected Route 15 in Gorham and passed through Berlin before reaching its northern terminus at Route 26 at Errol.

Route 16 was superseded by New Hampshire Route 16.

Route 17

Route 17, or the Westerly Route, began at the New York state line in Egremont, Massachusetts. The highway headed east to Great Barrington, then followed Route 4 south into Connecticut. At North Canaan, Route 17 split from Route 4 and headed southeast through Winsted and Canton into Hartford. The highway joined Route 2 and Route 3 to cross the Connecticut River on the Bulkeley Bridge. In East Hartford, Route 17 split southeast from Route 3 through Marlborough and Colchester. The highway briefly ran concurrently with Route 32 through Norwich, where the highways intersected Route 12. Route 17 continued southeast from Norwich to its eastern terminus at Route 1 in Stonington, Connecticut, just west of Westerly, Rhode Island.

Route 17 was replaced by Massachusetts Route 23, U.S. Route 7, U.S. Route 44, and Connecticut Route 2.

Route 18

Route 18, designated the Crawford Notch Way, began at Route 12 and Route 14 in Montpelier, Vermont. The three highways passed through the state capital, then Route 14 split southeast toward Barre and Route 12 split north for Hardwick. Route 18 headed northeast and joined Route 15 at Danville to run through St. Johnsbury, where the highways intersected Route 2. East of town, Route 18 split southeast to cross the Connecticut River into New Hampshire at Waterford. The highway met the northern end of Route 10 at Littleton and intersected Route 6 in Twin Mountain. Route 18 crossed the White Mountains by way of Crawford Notch, then followed the Saco River to Conway, north of which the highway ran concurrently with Route 16 and Route 28 The highway followed the river into Maine with Route 28 which terminated at the state line, then passed through Bridgton and Naples before reaching its eastern terminus at Route 1 in Portland.

Route 18 was superseded by U.S. Route 2, Vermont Route 18, New Hampshire Route 18, and U.S. Route 302.

Route 20

Route 20, named the Portland Quebec Highway, began not in Portland but at Route 1 in Brunswick, Maine. The highway headed north to Gardiner, where the highway began to follow the Kennebec River. Route 20 continued through Augusta and Waterville to Skowhegan. The highway joined Route 15 west to Norridgewock, then turned north again to follow the Kennebec River toward Quebec. Route 20 left the river north of Caratunk and reached its northern end at the Canadian border north of Jackman, beyond which the road continued toward Quebec City.

Route 20 was replaced by U.S. Route 201.

Route 24

Route 24 was originally intended to connect Brunswick and Greenville, Maine, but instead it began in Calais where Route 1 crossed into New Brunswick. The highway headed west along the St. Croix River through Princeton. Route 24 continued north through Topsfield and Danforth to Houlton, where the highway intersected Route 15. The highway continued through the Aroostook County towns of Mars Hill, Presque Isle, and Caribou. Route 24 began paralleling the St. John River at Van Buren. The highway followed the river northwest through Grand Isle to Madawaska, where the highway terminated at its crossing of the river into Edmundston, New Brunswick.

Route 24 is now wholly part of U.S. Route 1.

Route 25

Route 25, or the Montpelier Portland Route, began not in the state capital of Vermont but to the east at Route 14 in Barre. The highway's alternate route, Route 25A, split southeast from the main route in Orange. The main route continued east to Wells River, where the highway intersected Route 2 and crossed the Connecticut River. From Woodsville, New Hampshire, the highway ran concurrently south with Route 10 to Haverhill. Route 25A intersected Route 2 in Bradford, Vermont, and crossed the river into Piermont, New Hampshire, then joined Route 10 north to reconnect with its parent at Haverhill. Route 25 headed southeast through Warren to Plymouth, joining Route 6A for its last few miles to reconnect with the latter route's parent, Route 6. Route 25 joined Route 6 through the Lakes Region to Meredith, where Route 25 headed northeast to the north of Lake Winnipesaukee to Ossipee. There, the highway briefly joined Route 16 before striking out east into Maine. Route 25 headed through Cornish, Standish, and Westbrook on its way to its eastern terminus at Route 1 in Portland.

Route 25 was replaced by U.S. Route 302, most of New Hampshire Route 25, and Maine State Route 25. Route 25A was replaced by Vermont Route 25 and a little bit of New Hampshire Route 25.

Route 26

Route 26, also known as the Dixville Notch way, began at Route 1 in Portland, Maine. The highway headed north through Gray, Poland, and Norway. Route 26 curved west to Bethel, where the highway joined Route 15 along the Androscoggin River to Newry. The highway continued northwest into New Hampshire, where the highway met the northern end of Route 16 at Errol. Route 26 crossed the White Mountains at Dixville Notch before reaching its northern end at Route 6 at Colebrook on the Connecticut River.

Route 26 was superseded by Maine State Route 26 and New Hampshire Route 26.

Route 28

Route 28 began at Route 3 along Buzzards Bay in Wareham, Massachusetts. The highway headed north through the interior of southeastern Massachusetts via Middleborough and Brockton. In Boston, Route 28 had connections with Route 1, Route 5, Route 6, and Route 7. The highway passed through Reading and crossed the Merrimack River at Lawrence before entering New Hampshire. Route 28 passed through Derry before reaching Manchester, from which the highway ran concurrently with Route 6 to Suncook. The highway intersected Route 9 at Epsom and Route 11 in Alton and passed along the east side of Lake Winnipesaukee before reaching Route 16 in Ossipee, following it through Tamworth, Albany and Conway before intersecting with Route 18 and running concurrently with it to the state line with Maine near Fryeburg where it terminated.[5]

Route 28 was replaced by most of Massachusetts Route 28 and New Hampshire Route 28.

Route 30

Route 30, also known as the Vergennes Fair Haven Route, began at the New York state line in Poultney, Vermont[citation needed]. The highway headed north along the east side of the Poultney River to Route 13 at Fair Haven. From there, the highway's alternate route, Route 30A, continued north from the town through Orwell and Addison while Route 30 joined Route 13 in a concurrency east to Castleton, where the highway turned north through Sudbury and Cornwall to Middlebury. There, Route 30 ran concurrently with Route 4 to Vergennes, where Route 30A rejoined the main route. Route 30 and Route 4 continued north along the east side of Lake Champlain to Burlington and Winooski, in which the highways met the western ends of Route 14 and Route 15, respectively. Near Colchester, Route 30 split northwest from Route 4 and ran the length of Grand Isle County. At Alburgh, Route 30 continued north to its end at the Canadian border while a spur, Route 30B, headed west toward Rouses Point, New York.

Route 30 was mostly replaced by local roads between Poultney and Fair Haven, then U.S. Route 4, Vermont Route 30, U.S. Route 7, U.S. Route 2, and Vermont Route 225. Route 30A was superseded by Vermont Route 22A, and Route 30B was taken over by U.S. Route 2.

Route 32

Route 32, or the Lake Sunapee Route, began at Route 1 in Groton, Connecticut. The highway followed the east side of the Thames River to Norwich, where the highway intersected Route 12 and Route 17. Route 32 continued north through Willimantic, where the route had a junction with Route 3, and left Connecticut after passing through Stafford Springs. The highway continued to Palmer, Massachusetts, the site of its junction with Route 5. Route 32 continued northeast through Ware and Barre, then northwest through Petersham to Athol. The highway joined Route 7 east to Baldwinville, then headed northeast through Winchendon, where the highway intersected Route 12 again, into New Hampshire. Route 32 headed through Peterborough to Hillsborough, where the highway met Route 9. The two highways ran concurrently to Henniker, then Route 32 split northwest to Newbury, from which the highway followed the west side of Lake Sunapee to its terminus at Route 11 at Sunapee.

Route 32 was superseded by Connecticut Route 12, Connecticut Route 32, Massachusetts Route 32, U.S. Route 202, New Hampshire Route 114, New Hampshire Route 103, and New Hampshire Route 103B.

State routes

Connecticut

Map
Primary routes
Route[citation needed] From Through To Modern designation Notes
101 South Chaplin Chaplin - Phoenixville - Pomfret - Putnam East Putnam Route 198, US 44
102 New London Colchester Route 85
103 Central Village Rhode Island line at Sterling Route 14
104 Portland Glastonbury Route 17
105 Enfield Stafford Springs Route 190 1930: Extended to Massachusetts state line at Union, absorbing the first iteration of Route 149 (now Route 190, Route 171)
106 Clinton Higganum Route 81
107 Talcottville Rockville Ashford Route 74
108 Manchester Rockville Massachusetts line at Somers New State Road, Tolland Turnpike, Route 83
109 Coventry Eastford U.S. 44
110 Hartford Windsor Suffield Route 159, Route 75, Mapleton Ave 1929: Realigned to follow entirety of modern Route 159
111 Milldale Meriden - Middletown Marlborough Route 322, Route 66 1926: Extended to Windham
112 Middletown Durham Guilford Route 17, Route 77
113 Thomaston Plainville - New Britain Hartford Route 372, SR 555, Route 71, Route 173, SR 529, New Britain Ave 1926: Truncated from Thomaston to Plainville
114 Durham New Haven Route 17
115 Weatogue West Hartford Route 185
116 Farmington Avon Granby Route 10
117 Sandy Hook Derby New Haven Route 34
118 New Haven Milldale Route 10
119 Danbury New York line at Danbury U.S. 6 1926: Taken over by U.S. 6
120 Naugatuck New Haven Route 63
121 North Canaan Lakeville New York line at North Canaan U.S. 44
122 Bridgeport Stepney Newtown Route 111, Route 25
123 Cornwall Bridge Torrington Canton Route 4, U.S. 202
124 Bridgeport Danbury Route 58, Route 302, Route 53
125 New Milford Roxbury Southbury Route 67
126 Norwalk Ridgefield U.S. 7
127 Bull's Bridge New York line at Sherman Bulls Bridge Road
128 Danbury New Milford - Litchfield Torrington U.S. 202 1930: Truncated from Danbury to New Milford
129 Gaylordsville New York line at Sherman Route 55
130 Goshen Middlebury A 1929 map indicates usage of modern Route 61 from Morris to Neufa
131 New Milford Sherman New York line at Sherman Route 37, Chimney Hill Road, Briggs Hill Road
132 Cornwall South Canaan Route 43, Route 63
133 Winsted Hartland Granby Route 20
134 New Milford Kent Canaan U.S. 7 1929: Removed due to realignment of U.S. 7 rerouting through Connecticut
135 North Branford Branford Route 22
136 Gaylordsville Danbury Route 55, Route 39
137 Pomfret Center Killingly Center Route 101
138 Farmington Collinsville Route 4, Route 179
139 Dayville Rhode Island line at East Killingly Route 101
140 North Branford North Guilford Route 80
141 Willimantic Plainfield Route 14, Route 14A
142 Putnam District Massachusetts line at Woodstock Route 171, Route 169
143 New York line at Ridgefield Ridgefield Route 116
144 Brooklyn Wauregan Route 205
145 New Milford Shelton Route followed old Housatonic Turnpike; road flooded by creation of Lakes Lillinonah and Zoar
146 Willimantic Mansfield Center Union Route 195, Route 89
147 Woodbridge Seymour - Oxford Southbury Route 67
148 East Haddam Moodus Amston Route 149
149 Stafford Springs Massachusetts line at Union Route 190, Route 171 1930: Absorbed by Route 105
Cornwall Bridge Sharon Route 4 Designated 1930
150 East Haddam Old Lyme Route 156
151 Willington Westford - North Ashford - North Woodstock Massachusetts line at Quinebaug Village Hill Road, I-84, Turnpike Road, Boston Hollow Road, Centre Pike, Old Turnpike Road, Route 197
152 New Preston Warren Cornwall Bridge Route 45
153 Eagle Landing Hadlyme Norwich Route 82
154 Woodbury Washington New Preston Route 47 1931: Extended south to include Middle Rd Tpke, White Deer Rock Rd, and Charcoal Ave
155 New Preston Bull's Bridge New Preston Hill Road, Cherniske Road, Barker Road, W Meetinghouse Road, Camps Flat Road, Bulls Bridge Road
156 Hawleyville Brookfield Route 25
157 Terryville Farmington U.S. 6
158 Redding Newtown Hopewell Woods Road, Hopewell Road, Poverty Hollow Road, Key Rock Road
159 Washington Depot New Milford Route 109
160 Unionville Plainville Route 177
161 Newtown Bethel Route 302
162 Berlin New Britain Farmington Ave, Route 372, Route 71
163 Torrington Burlington town line Route 4
164 Manchester South Glastonbury Route 83
165 Glastonbury Buckingham Route 94
166 West Stafford Tolland Route 30
167 Cobalt Moodus Route 151
168 Andover Yantic Route 87 Also possibly used for modern Route 4 from modern Route 69 to Torrington
169 Hadlyme Durham Route 148
170 Norwich Montville New London Turnpike
171 The Center Branford Route 142
172 Waterbury Bristol Route 69
173 Shelton Monroe Route 110
174 Winsted Colebrook Route 183 Possible extension from Colebrook along Route 183 to U.S. 44; in one map, former portion signed Route 314
175 North Guilford Deep River Center Route 80
176 Westport Wilton Rooute 33
177 East Hampton Colchester Route 16
178 Meriden New Britain Route 71
179 Poquetanuck Preston Route 2A
180 Bethel Redding Route 58, Route 107
181 Talcottville Tolland Route 30
182 Brookfield Center Bridgewater Route 133
183 Eastford Woodstock Putnam District Route 198, Route 171
184 Norwalk New Canaan Route 123
185 Mechanicsville Grosvenordale Route 193, Route 200
186 New Haven Wallingford State Street, Hartford Turnpike
Bethel Near Route 58; Included in 1930 map in addition to above definition
187 Norwich Taftville Route 169
188 Niantic Chesterfield Route 161
190 Durham Madison Center Route 79
193 Easton Center Street
194 New Fairfield Center Sawmill Center Route 39
195 Milford Derby Route 121
196 Washington Roxbury Route 199
198 Roxbury Roxbury Falls South Street Both designations used in the same
Litchfield Turnpike
199 Middlefield Middletown Route 157
200 Seymour Ansonia Route 115
202 Terryville Harwinton Route 72
204 East Hartland New Hartford N/A, Reservoir Road Flooded by construction of Saville Dam from 1927 to 1948
206 Granby Massachusetts line at North Granby Route 189
208 Melrose Scitico Route 191
210 Storrs Mansfield Center Route 195
214 Willimantic Lebanon Route 289
216 Stonington Voluntown Sterling Hill Route 49
220 Redding Cross Highway
222 South Windham North Windham Route 203
224 Durham Rockfall Cherry Hill Road
226 Wallingford Center St, E Center St, Northford Road, Woods Hill Road
299 Woodville Warren Route 341
Secondary highways
Route From Through To Modern designation Notes
300 New York line at Stamford Ridgeway-Bulls Head Route 104
301 Falls Village Lakeville Route 112 A 1929 map indicates that the number was assigned to modern Route 182, conflicting with earlier maps indicating it was Route 174; could be a typo
302 Darien New York line at New Canaan Route 124
303 Suffield Thompsonville Thompsonville Road, Main Street The Suffield and Thompsonville Bridge carried the route over the Connecticut River; was demolished in 1971
304 Wilton Ridgefield Route 33
305 Simsbury Tariffville Route 315 Also seen in 1930 map for Route 136
306 Bridgeport Easton Route 59, Sport Hill Road, Silver Hill Road
307 East Windsor Ellington Route 140
308 Trumbull Monroe Route 111
309 West Cornwall Cornwall Route 128
310 Bantam Lakeside Morris Route 209, Route 109
311 Hartford Bloomfield Blue Hills Ave, Park Ave, Mountain Ave, West Street
312 Torrington Norfolk Route 272
313 South Windsor Manchester Route 30
314 Winsted Massachusetts line at Colebrook Route 183
315 Coventry Perkins Corner SR 31
316 Bridgeport Shelton Noble Ave, Huntington Turnpike, SR 8, Bridgeport Ave, Center St
317 East Hartford Manchester Silver Lane, Roberts Road
318 Stamford New York line at Stamford SR 137
319 Berlin Cromwell SR 372, New Lane
320 Plainville Canton SR 177
321 Baltic Rhode Island line at Voluntown SR 138 Actual length ambiguous
322 Orange SR 152
323 Cheshire Village Waterbury SR 70, East Main Street
324 West New Haven Savin Rock, West Haven SR 122
325 Cheshire Naugatuck SR 68 1930: Possible extension along SR 70 to Meriden
326 Southington SR 120
327 Colebrook Norfolk SR 182A, SR 182
328 Bloomfield Suffield Suffield Depot SR 187, SR 168
329 Ridgefield Branchville SR 102
330 Middlefield Durham SR 147
331 Groton Stonington SR 184, SR 201
332 Westbrook Center Essex SR 153
333 Old Lyme Central Waterford SR 156
334 Stafford Springs Massachusetts line at Stafford Springs SR 32
335 Norwalk Southport SR 136, Compo Road South, Hillspoint Road, Green Farms Road, Beachside Ave, Pequot Ave
336 Mechanicsville Massachusetts line at Thompson SR 193
337 Milford New Haven SR 162, Main Street
338 Old Saybrook Saybrook Manor SR 154
339 Waterbury Watertown SR 73
340 Fort Trumbull Long Island Sound SR 213, Ocean Ave
341 Union City Middlebury SR 63, SR 188
342 Mystic Long Island Sound SR 215
343 Windsor Locks East Granby Spring Street, Nicholson Road, School Street Much of the road removed to build Bradley Intl Airport
344 Mystic Old Mystic SR 27
345 Taftville Pomfret SR 97
346 Middletown Cromwell SR 3
348 Naugatuck Prospect Waterbury Clark Road, Straitsville Road, SR 69
350 Watertown Thomaston U.S. 6
354 Lebanon Baltic SR 207 Possible extension along SR 97 to Norwich
356 Taftville Jewett City SR 169, SR 138
358 Greenwich New York line at Greenwich North Street
360 Sharon Amenia Union SR 41
362 Windsor Suffield SR 75, Mapleton Ave Replaced SR 110
364 Oakdale Uncasville SR 163
366 Manchester Colchester SR 534, SR 85
368 Shelton Stratford SR 108

Maine

Maine adopted the system three years after its inception, replacing the existing lettered routes and auto trails. The state began to add two and one digit routes in 1931; a full renumbering in 1933 effectively ended Maine's involvement in the system.[6]

Map
Route

[3]

From Through To Lettered Highway Renumbered To (1933) Modern Designation Notes
100 Gray Auburn, Lewiston, Greene, Winthrop, Augusta, Belgrade, Oakland, Waterville, Fairfield Pittsfield E, G, H SR 3, SR 11, SR 27, SR 7, SR 16, SR 155, SR 11, SR 188 U.S. 202, SR 104, Old Belgrade Road, SR 27, SR 11, SR 137, Spring St, Bridge St, Clinton Ave, SR 100 1931: Extended through Newport, Dover, Foxcroft, Milo, LaGrange, Howland, Saponac to Grand Falls Plantation, replacing ME 104, ME 154, ME 172
101 Augusta Chelsea, Whitefield, Windsor, Jefferson, Somerville, Washington, Union, Hope, Rockport Rockland P SR 17 SR 17, SR 90
102 Augusta Vassalboro, China, Palermo, Liberty, Montville, Searsmont, Morrill, Waldo Belfast R SR 3 US 202, SR 3 1931: Extended through Stockton Springs and Ellsworth to Bar Harbor, co-signed with U.S. 1 and replacing ME 174, ME 183
103 Berwick Eliot Kittery Intact SR 236, SR 103
104 Newport Corinna, Dexter, Dover, Foxcroft, Guilford, Abbot, Monson, Shirley Greenville Junction J SR 7, SR 15, SR 16 1931: Absorbed by ME 100 and ME 105
105 Bangor Glenburn, Kenduskeag, Corinth, Charleston, Garland, Hermon Dover X SR 15 1931: Extended through Guilford, Abbot, Monson, and Shirley to Greenville Junction, absorbing ME 104
106 Brewer Bucksport, Blue Hill Ellsworth SR 15 SR 3
107 Auburn Turner, Livermore, East Livermore, Jay, Wilton, Farmington, Strong, Avon, Phillips, Sandy River Plantation Rangely F SR 4, SR 16 SR 4, SR 14 1931: Section east of Rangeley transferred to SR 4
108 Livermore Canton, Peru Dixfield O Intact SR 108, Main Street, US 2 1929: Extended to Rumford
109 Wells Sanford, Acton Wakefield, NH Intact SR 109
110 Alfred Waterboro, West Hollis Limington SR 110, SR 11 U.S. 202, SR 5, Chadbourne Ridge Road, SR 117 1931: Section from Alfred to East Waterboro transferred to ME 4 (now US 202); section west to Limington became part of SR 11
111 East Waterboro Hollis Center, Bar Mills Gorham SR 4 U.S. 202, SR 4A 1931: Became part of SR 4
112 Saco Sandy Brook Bar Mills Intact SR 112
113 Standish Baldwin Fryburg Intact SR 113
114 Mosher Corner Standish, Sebago Naples Intact SR 237, SR 35, SR 114
115 Little Falls Windham, Gray, North Yarmouth Yarmouth Intact U.S. 202, SR 115 1931: West half absorbed into ME 4

1933: West half south to West Gray restored, cosigned with ME 4

116 Naples Casco, Poland Mechanic Falls SR 11
117 Bridgton Harrison, Otisfield Norway Intact SR 117
118 Bethel North Waterford Norway Intact SR 118, SR 35
119 Harrison Waterford North Waterford SR 35
120 Bryant Pond Andover Rumford Intact SR 120, 232
121 Raymond Poland, Mechanic Falls Welchville Intact SR 121
122 Poland New Gloucester Auburn Intact SR 122
123 South Harpswell Harpswell Center Brunswick Intact SR 123
124 Bailey Island Harpswell Brunswick SR 24 SR 24, Coombs Road, Liberty Crossing 1943: Part of jog west near Brunswick removed to build Brunswick Airport
125 Lisbon Falls Lisbon, Bowdoin Bowdoinham Intact SR 125, Preble Road, SR 125
126 Lewiston Sabattus, Wales, Litcfield Richmond Corner Intact SR 126
127 Gardiner Pittston, Dresden Wiscasset SR 27
128 Wiscasset Edgecomb, Boothbay Boothbay Harbor SR 27
129 South Bristol Bristol Damariscotta Intact SR 129
130 Bristol Damariscotta Intact SR 130
131 St. George Thomaston Intact SR 131
132 Jefferson Waldoboro SR 32
133 Winthrop Wayne Livermore Falls Intact SR 133
134 Manchester Readfield, Mt Vernon, Vienna, New Sharon, Chesterville Farmington Falls Intact SR 41 1928: South end realigned along modern-day SR 41
135 Winthrop Readfield, Manchester Belgrade Intact SR 135
136 Oakland Smithfield Norridgewock SR 137
137 Winslow China, Albion, Freedom, Knox, Brooks, Waldo Belfast Intact SR 137
138 Benton Unity, Troy, Dixmont Hampden SR 9 SR 9, US 202 1931: Realigned over modern SR 9 from Unity to Augusta
139 Unity Thorndike, Knox, Brooks, Monroe Winterport Intact SR 139 1931: Extended to Benton
140 Belgrade Rome New Sharon W SR 27
141 Belfast Swanville Monroe
142 Dixfield Carthage, Weld Phillips Intact SR 142
143 Fairbanks New Vineyard, New Portland, Kingfield, Carrabassett Valley, Wyman, Coplin Plantation Eustis SR 27
144 Rangeley Dallas Plantation, Lang, Coplin Plantation, Eustis, Wyman, Carrabassett Valley, Kingfield, Lexington, New Portland, Embden North Anson SR 16 1931: Cut back to Stratton
145 Strong Freeman Kingfield SR 145, SR 142
146 New Portland East New Portland North New Portland Intact SR 146
147 Skowhegan Madison Solon US 201
148 Madison East Madison Intact SR 148
149 Bingham Moscow, Mayfield, Kingsury Plantation Abbot SR 16
150 Skowhegan Cornville, Athens, Harmony, Cambridge, Parkman Guilford Intact SR 150
151 Athens Brighton Plantation Mayfield Intact SR 151
152 Pittsfield Palmyra, Hartland, Saint Albans, Ripley Cambridge Intact SR 152
153 St. Albans Ripley Dexter SR 24 SR 23
154 Foxcroft Sebec, Milo, Medford, Maxfield Howland SR 100 SR 6 1928: Realigned east of Milo through Orneville, Lagrange, Howland, West Enfield
155 Milo Orneville, Lagrange, Alton, Old Town Orono SR 16 1928: Truncated from Milo to Lagrange
156 Lagrange Howland West Enfield SR 154 SR 6, SR 155 1928: Eliminated
157 Millinocket Molunkus, Medway, East Millinocket Mattawamkeag Intact SR 157
158 Woodbridge Corner Sherman, Stacyville, Patten, Mount Chase, Hersey, Moro Plantation, Swett Farm, Masardis, Ashland, Nashville Plantation, Portage Lake, Winterville Plantation, Eagle Lake, Wallagrass Fort Kent SR 11
159 Patten Crystal Island Falls Intact SR 159
160 Saint Francis Saint John Plantation, Fort Kent, Frenchville Madawaska SR 161 1926: Truncated from Madawaska to Fort Kent
161 Caribou Woodland, New Sweden, Stockholm, Big Madawaska, Sinclair, Cross Lake, New Canada Fort Kent Intact SR 161
162 Sinclair Saint Agatha Frenchville Intact SR 162
163 Ashland Castle Hill, Mapleton Presque Isle Intact SR 163
164 Presque Isle Fort Fairfield SR 163
165 Easton Center Fort Fairfield Intact U.S. 1A
166 Macwahoc North Yarmouth Academy Grant, Reed, Glenwood, Haynesville, Forkstown, Linneus, Hodgton Houlton Intact U.S. 2A
167 Lincoln Lee, Springfield, Carroll Plantation, Kossuth, Topsfield, Codyville Plantation, Lambert Lake Vanceboro SR 16 SR 6
168 Lee Winn Intact SR 168
169 Springfield Carroll Plantation, Prentiss Danforth Intact SR 169
170 Springfield Prentiss, Webster Plantation, Kingman Macwahoc Intact SR 170
171 Prentiss Drew Plantation Reed Plantation Intact SR 171
172 West Enfield Lowell, Burlington Grand Falls SR 100 SR 188, SR 155
173 South Lincoln Enfield Intact SR 188
174 East Orland Ellsworth SR 3 U.S. 1
175 Blue Hill North Castine, Penobscot, Sargentville, West Brooklin, Haven, North Brooklin and South Blue Hill Orland Intact SR 175 (roughly)
176 Brooksville North Brooksville Intact SR 176
177 Penobscot Blue Hill Intact SR 177, Tamworth Farm Road
178 Brewer Eddington, Bradley Milford Intact SR 178
179 Ellsworth Fletcher's Landing, Waltham, Mariaville, Osborn, Aurora, Amherst, Clifton Eddington SR 179, SR 9
180 Ellsworth Otis Clifton Intact SR 180
181 Otis Mariaville Amherst Intact SR 181
182 Hancock Franklin Cherryfield Intact SR 182
183 Ellsworth Trenton, Hull's Cove, Bar Harbor, Northeast Harbor, Somesville, Southwest Harbor, Tremont, Seal Cove, Indian Point Town Hill M SR 3, SR 102 SR 3, SR 102, Crooked Road, SR 3, SR 102, Indian Point Road 1931: Became part of ME 102
184 Lamoine Beach Lamoine Ellsworth Intact SR 184
185 Sullivan Sorrento Intact SR 185 1928: West loop removed; extended over SR 205 to Sorrento
186 West Gouldsboro Winter Harbor Gouldsboro Intact SR 186
187 Columbia Falls Addison West Jonesport N Spur Intact SR 187
188 East Machias Machiasport Cutler SR 191
189 Whiting Trescott Lubec N Spur Intact SR 189
190 Eastport Pleasant Point Reservation Perry N Spur Intact SR 190
191 Machias Trescott, Cathance, Cooper, Meddybemps Baring Intact SR 191
192 Machias Marshfield, Whitneyville, Northfield, Wesley, Crawford Grove SR 192, SR 9 1927: Realigned through Crawford, Alexander, Baileyville to Baring
193 East Eddington East Holden SR 175 SR 46; Rocks Road, Clark Hill Road, Mann Hill Road Shifted post-renumbering to east side of the lakes
194 Easton Center Canada Ladner Road
195 Jackman Long Pond SR 15 SR 6/SR 15 1930: Extended through Sandwich Academy Grant, Tauton and Raynham Academy Grant, to Rockwood
196 Lewiston Lisbon Topsham Intact SR 196
197 Richmond Corner Dresden Intact SR 197 1929: Extended west to Sabattus
198 Thompson Island Thomson Island Somesville Intact SR 198/SR 102
199 West Penobscot Penobscot Intact SR 175
200 West Franklin Eastbrook Waltham Intact SR 200
201 Naples Harrison SR 35 1926: Renumbered to ME 213
202 West Castine Castine Intact SR 166
203 Sorrento Sorrento Center SR 185 1928: Became part of ME 185
204 Kennebunkport Kennebunk SR 35
205 Saco Old Orchard Beach West Scarborough SR 5, SR 9 Extended west from Saco through Dayton, Hollis, Waterboro, Limerick, to Cornish
206 West Old Town Old Town SR 43
207 Oak Hill Prout's Neck Intact SR 207, Black Point Road
208 Biddeford Biddeford Pool Intact SR 208
209 Phippsburg Bath Intact SR 209
210 Fryeburg Lovell, Stoneham North Waterford SR 5
211 Medway East Millinocket, Grindstone, Soldiertown, Hersheytown, Stacyville Sherman SR 11
212 Moro Plantation Merrill Smyrna Intact SR 212
213 Naples Harrison SR 35 1926: Renumbering of ME 201
214 North Berwick Sanford SR 4
215 Readfield Manchester SR 17
216 Small Point Phippsburg Intact SR 216
217 Ashdale Sebasco Intact Sebasco Road Designated 1928
218 Elms Kennebunkport SR 9 Designated 1928
219 Rumford Point Ashford South Arm SR 5 SR 5, South Arm Road Designated 1928
220 South Warren Friendship, Waldoboro, Washington, Liberty, Montville Thorndike Intact SR 97, SR 220
221 Bangor Glenburn, Hudson Bradford SR 221, SR 11 Designated 1930
222 Caribou Fort Fairfield New Brunswick Line at Fort Fairfield SR 161
223 Caribou Limestone SR 89
224 Dexter Guilford SR 24 SR 23
225 Rome Smithfield Intact SR 225

Massachusetts

Massachusetts abandoned the scheme quickly with the advent of the U.S. Highway Numbering, having renumbered Route 6 south of Boston to match U.S. 3. By 1929, 2-digit routes were beginning to be assigned.

Map
Route[citation needed] From Through To Modern designation
101 Rhode Island line at Seekonk Rehoboth - Taunton - Middleboro - North Carver Plymouth U.S. 44
102 Taunton Bridgewater - Whitman Weymouth SR 104, SR 18
103 Rhode Island line at Swansea Swansea Somerset SR 103
104 East Freetown Lakeville Middleboro SR 18, SR 105
105 Marion Acushnet Lakeville SR 105
106 Five Corners (Easton) West Bridgewater - Halifax Kingston SR 106
107 Revere Lynn Salem SR 107
108 Fitchburg Ashby SR 31
109 Pittsfield Dalton - Windsor - Cummington - Goshen - Williamsburg - Northampton - Amherst - Belchertown - Ware West Brookfield SR 9
109A Hinsdale Peru - Chesterfield Williamsburg SR 143
110 West Boylston Clinton - Harvard - Ayer - Littleton - Chelmsford - Lowell - Lawrence - Haverhill - Merrimac Amesbury SR 110
111 Concord Boxborough - Harvard - Ayer - Groton - Pepperell New Hampshire line at Pepperell SR 111
112 Huntington Worthington - East Windsor - Cummington - Lithia - Spruce Corner Shelburne Falls SR 112, SR 143, East Windsor Road/Cole Street/Worthington Road, SR 9, Spruce Corner Road, SR 116, 112
113 Pepperell Dunstable Tyngsborough SR 113
114 Salem Peabody - Middleton Lawrence SR 114
115 North Grafton Westborough - Southborough - Framingham Center - Brookline Boston SR 30, SR 9
115A Newton Boston Beacon Street OR Commonwealth Avenue
116 Ashfield Conway - Sunderland - Amherst - South Hadley - Holyoke - Chicopee Springfield SR 116
117 Leominster Lancaster - Bolton - Stow - Maynard Waltham SR 117
118 Great Barrington West Stockbridge - Richmond Pittsfield SR 41
119 Littleton Common Groton - Townsend - Ashby New Hampshire line at Ashburnham SR 119
120 Connecticut line at Dudley Charlton - Spencer - Paxton - Holden - Princeton Fitchburg SR 31
121 Ipswich Essex Gloucester SR 133
122 Barre Paxton - Worcester - Grafton - Northbridge - Uxbridge - Millville Rhode Island line at Blackstone SR 122
122A Rutland Holden - Worcester - Millbury South Grafton SR 122A
123 Rhode Island line at Attleboro Attleboro - Norton - Easton - Brockton - Abington - Rockland - Norwell Greenbush SR 123
124 Connecticut line at Sturbridge Sturbridge - Charlton City Auburn Mashapaug Road, Haynes Street, U.S. 20
125 Wilmington AndoverHaverhill - Groveland - Newbury Newburyport SR 62, Andover Street, Woburn Street, Porter Road, SR 28, Elm Street, SR 125, SR 113
126 Uxbridge Mendon - Milford - Braggville - Holliston - Framingham - Framingham Center - Sudbury - Concord - Carlisle - Chelmsford North Chelmsford SR 16, SR 126, Union Avenue, Edgell Road, Nobscot Road, U.S. 20, Union Avenue, Concord Road, Subury Road, SR 62, Lowell Road, Concord Road, Lowell Street, Concord Road, SR 4
127 Beverly Manchester Gloucester SR 127
128 Milton Boston - Dedham - Needham - Newton - Waltham - Lexington - Woburn - Stoneham - Wakefield - Lynnfield - Peabody Salem Milton Street, Neponset Valley Parkway, Milton Street, High Street (Dedham), Common Street, West Street, SR 135, Highland Avenue, Needham Street, Winchester Street, Centre Street, Walnut Street, Crafts Street, Waltham Street (Newton), High Street (Waltham), Newton Street, Main Street (Waltham), Lexington Street (Waltham), Waltham Street (Lexington), Massachusetts Avenue, Woburn Street, Lexington Street (Woburn), Pleasant Street, Montvale Avenue, SR 28, Elm Street, Albion Street, North Avenue, Water Street, Vernon Street, New Salem Street, Salem Street, Lynnfield Street, Washington Street, Main Street (Peabody), Boston Street
129 Wilmington Reading - Wakefield Lynn SR 129, Walnut Street
130 Mashpee Sandwich SR 130
131 Connecticut line at Dudley Southbridge - Sturbridge Brimfield SR 131
132 Barnstable Hyannis SR 132
133 Lowell North Andover - Georgetown Rowley SR 133
134 South Dennis Dennis SR 134
135 Needham Wellesley - Framingham - Ashland - Hopkinton Westboro SR 135
137 Milford Millis - Medfield - Westwood Dedham SR 109
138 Rhode Island line at Fall River Somerset - Taunton - Raynham - South Easton - Stoughton Milton SR 138
139 Southampton Holyoke - Granby Belchertown U.S. 202
140 New Bedford Taunton - Norton - Mansfield - Foxborough - Wrentham - Franklin - Bellingham - Milford - Upton Grafton SR 18, County Street, SR 140
141 Ludlow Chicopee Holyoke SR 141, I-391
142 Rhode Island line at Wrentham Wrentham SR 121

New Hampshire

Map
Route

[7][8][9]

From Through To Modern designation
1B New Castle Portsmouth SR 1B
3A Franklin Bristol East Hebron SR 3A
4A Northwood Durham U.S. 4
4B Danbury Bristol SR 104
16A Somersworth Dover SR 9
101 Portsmouth Exeter, Manchester, Milford, Wilton Center, Peterborough, Marlborough, Keene, Gilsum, Alstead Walpole SR 33, SR 27, SR 101, SR 10, SR 123A, SR 123
101A Nashua Milford SR 101A
101B Hooksett Candia Four Corners SR 27
101C Hampton Beach Hampton Exeter SR 27
102 Nashua Derry Raymond SR 102
103 Concord Hopkinton, Lower Village Sunapee SR 103
103A Newbury New London SR 103A
104 Rochester Northwood U.S. 202
105 Profile House (Mittersill) Bethlehem SR 18
106 Laconia Concord SR 106
107 Moultonborough Wolfeboro Falls SR 109, SR 109A
108 Massachusetts line at Plaistow East Kingston, Exeter, Stratham, Durham Dover SR 108
109 Raymond East Kingston SR 107
110 Berlin West Milan Northumberland SR 110
111 Wentworth Orford SR 25A
112 Bath Haverhill, Landaff, Easton, Woodstock Lincoln SR 112, SR 116
113 Hinsdale SR 119, Old Brattleboro Road
114 Manchester Pinardville, Goffstown, New Boston, Weare Henniker SR 114, SR 114A, SR 13, Parker Station Road (Goffstown), Riverdale Road (New Boston), Knox Road, Short Street, SR 77, Mt William Pond Road, George Moody Road, Henniker Road (Weare), Colby Crossing Road, Bennett Road, Old Weare Road, Ramsdell Road (Henniker)

Rhode Island

Map
Route

[3]

From Through To Modern Designation
101 Connecticut Line at Chepachet Providence Massachusetts Line at East Providence U.S. 44
102 Wickford Coventry, Nasonville Woonsocket SR 102, SR 146, S Main St
103 Connecticut Line at Coventry Providence Massachusetts Line at Warren SR 14, Waterman St/Ave, Broadway, Veterans' Memorial Highway, SR 103
104 Providence Smithfield Woonsocket Manton Ave, Woonasquatucket Ave, SR 104
107 Wakefield Kingston Wyoming SR 108, SR 138
108 Providence Lincoln Woonsocket SR 246, SR 146, SR 146A
112 Charlestown Richmond Hope Valley SR 112, Carolina Nooseneck Road, Baker Pines Road
114 Newport Warren, East Providence, Pawtucket Cumberland SR 114
117 Coventry Apponaug Warwick SR 117
122 Providence Cumberland Woonsocket SR 112
126 Massachusetts line at Adamsville Tiverton SR 179, SR 77
138 Newport Portsmouth Massachusetts line at Tiverton SR 138
142 Woonsocket Massachusetts line at Cumberland SR 114, SR 121

Vermont

The state of Vermont already had a system of state-maintained roads by the time of the introduction of the numbering scheme. With the introduction of the U.S. Highway Numbering, it seems that Vermont was quick to drop the New England numbering where convenient, having renumbered many interstate routes by 1927.

By 1927, Route 8 in Vermont took a different course than that established in 1922. From the Massachusetts line, the route made its way along modern Route 8 to Heartwellville, then along modern Route 100 and Boyd Hill Road to Wilmington. An additional segment from Rawsonville to Londonderry is also cited in the 1927 US Bureau of Public Roads study, though its relation during this time to the former route is unclear. In later USGS topo maps, this gap was bridged by modern Route 100.

Map
Route

[4]

From Through To Modern designation
100 Newport Hyde Park, Morrisville, Stowe, Waterbury, Stockbridge, Sherburne, West Bridgewater, Plymouth Union Grahamville SR 100, SR 100B, SR 100
100A Bridgewater Corners Plymouth Union SR 100A
100B Middlesex Moretown SR 100
101 Massachusetts line Brattleboro, West Dummerston, Newfane, Manchester Center, Dorset Poultney SR 142, SR 30
102 Beecher Falls Canaan, Bloomfield Guildhall SR 102
103 Bellows Falls Chester, Proctorsville, Ludlow Clarendon SR 103
104 Alburg Center Swanton, St. Albans Cambridge SR 78, SR 104
105 Bloomfield Brighton, Newport Center, East Richford, Richford, Enosburg Falls, Sheldon Junction St. Albans SR 105, SR 105A, Chemin de la Vallée Missisquoi, QC 243, SR 243, SR 105
106 Springfield North Springfield, Perkinsville Woodstock SR 106
107 North Royalton Bethel Stockbridge SR 107
108 Enosburg Falls Jeffersonville Stowe SR 108
109 Norton's Mills Lac-Wallace, Quebec SR 114, Jackson Lodge Road
110 East Barre South Royalton SR 110
111 Derby Morgan Center Island Pond SR 111
112 Pownal New York state line SR 346
113 Chelsea Post Mills Ely SR 113, SR 244
114 Quebec Line at Norton Mills Island Pond Lyndon SR 114
115 Brandon Forest Dale Talcville SR 73
116 South Burlington Bristol East Middlebury SR 116
117 Richmond Essex Colchester SR 117, SR 2A
118 East Berkshire Montgomery Center Eden SR 118
119 Johnson North Hyde Park SR 100C
120 North Sheldon Franklin SR 120
121 Bellows Falls North Windham SR 121
124 Starksboro Jonesville Big Hollow Road, Hinesburg Hollow Road, Main Road, Bridge Street, Pond Road, Wes White Hill, Cochran Road
126 Essex Junction St. George SR 2A
128 Essex Center Fairfax SR 128
130 Jacksonville West Halifax SR 112
F2 Isle La Motte Station Chazy SR 129
F3 Gordon Landing Keeler Bay SR 314
F5 Charlotte Cedar Beach Ferry Road
F6 Vergennes Lake Champlain Panton Road, Basin Harbour Road
F7 Middlebury Weybridge Hill, Addison Chimney Point SR 23, SR 17
F8 Middlebury Bridport West Bridport SR 125, Crown Point Road
F9 Leicester Whiting, Shoreham Larabee's Point Leicester-Whiting Road, Richville Road, SR 74
F9A Cornwall Larabee's Point SR 74
F10 Brandon Sudbury Montcalm Landing SR 73, Mount Independence Road
F10A Larabee's Point Orwell SR 73

References

  1. ^ a b c "Motor Sign Uniformity". The New York Times. April 16, 1922. § 7, p. 7.
  2. ^ Massachusetts Highway Commission (1916). Twenty-Third Annual Report of the Massachusetts Highway Commission, for the Fiscal Year Ending November 30, 1915. Boston: Wright and Potter Printing. OCLC 6328766.[page needed]
  3. ^ a b c Wells, O.M. (1926). Tydol Trails Thru New England (Map). Scale not given. Tidewater Petroleum Products. Retrieved November 7, 2019 – via WardMaps.
  4. ^ a b United States Bureau of Public Roads; Vermont State Highway Department (1927). Report of a Survey of Transportation on the State Highways of Vermont (PDF). Vermont State Highway Department. Retrieved December 8, 2019 – via VTrans Online Map Center.
  5. ^ Roads, United States Bureau of Public (1927). Report of a Survey of Transportation on the State Highways of New Hampshire. U.S. Government Printing Office.
  6. ^ Kaiser, Cameron (2007). "The New England Interstate System in Maine (1925)". Floodgap Roadgap's RoadsAroundME. Retrieved November 21, 2019.[self-published source]
  7. ^ United States Bureau of Public Roads; New Hampshire Department of Public Works and Highways (1927). Report of a Survey of Transportation on the State Highways of New Hampshire. Washington, DC: United States Government Printing Office. p. 54. OCLC 6225489 – via Google Books.
  8. ^ Rand McNally Auto Road Map of New England States. Chicago: Rand McNally. 1934. Retrieved April 22, 2022.
  9. ^ Clason's Road Map of New England States. Denver: Clason Map Company. 1931. Retrieved April 22, 2022.